Company NameGLC Maintenance Ltd
Company StatusDissolved
Company Number07796481
CategoryPrivate Limited Company
Incorporation Date4 October 2011(12 years, 6 months ago)
Dissolution Date7 June 2017 (6 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Director

Director NameMr Garry Jonathan Sprigmore
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2011(same day as company formation)
RolePlumber
Country of ResidenceEngland
Correspondence Address40a Station Road
Upminster
Essex
RM14 2TR

Location

Registered Address40a Station Road
Upminster
Essex
RM14 2TR
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardUpminster
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth-£21,471
Cash£2,296
Current Liabilities£38,345

Accounts

Latest Accounts31 October 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

7 June 2017Final Gazette dissolved following liquidation (1 page)
7 June 2017Final Gazette dissolved following liquidation (1 page)
7 March 2017Return of final meeting in a creditors' voluntary winding up (11 pages)
7 March 2017Return of final meeting in a creditors' voluntary winding up (11 pages)
12 January 2016Registered office address changed from Hollywood House 76 Hollywood Lane Wainscott Rochester Kent ME3 8AR to 40a Station Road Upminster Essex RM14 2TR on 12 January 2016 (2 pages)
12 January 2016Registered office address changed from Hollywood House 76 Hollywood Lane Wainscott Rochester Kent ME3 8AR to 40a Station Road Upminster Essex RM14 2TR on 12 January 2016 (2 pages)
6 January 2016Statement of affairs with form 4.19 (6 pages)
6 January 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-22
(1 page)
6 January 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-22
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-22
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-22
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-22
(1 page)
6 January 2016Statement of affairs with form 4.19 (6 pages)
6 January 2016Appointment of a voluntary liquidator (1 page)
6 January 2016Appointment of a voluntary liquidator (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
19 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-19
  • GBP 1
(3 pages)
19 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-19
  • GBP 1
(3 pages)
19 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-19
  • GBP 1
(3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
7 November 2013Registration of charge 077964810001 (24 pages)
7 November 2013Registration of charge 077964810001 (24 pages)
9 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1
(3 pages)
9 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1
(3 pages)
9 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1
(3 pages)
15 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
15 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
5 March 2013Change of name notice (2 pages)
5 March 2013Change of name notice (2 pages)
29 January 2013Registered office address changed from 19 Galleon Way Upnor Kent ME2 4GX on 29 January 2013 (2 pages)
29 January 2013Registered office address changed from 19 Galleon Way Upnor Kent ME2 4GX on 29 January 2013 (2 pages)
20 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (3 pages)
20 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (3 pages)
20 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (3 pages)
24 February 2012Registered office address changed from Unit 26 Pier Road Industrial Estate Pier Approach Road Gillingham Kent ME7 1RZ England on 24 February 2012 (2 pages)
24 February 2012Registered office address changed from Unit 26 Pier Road Industrial Estate Pier Approach Road Gillingham Kent ME7 1RZ England on 24 February 2012 (2 pages)
4 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)